Entity Name: | SUPERB PROFESSIONAL CLEANING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERB PROFESSIONAL CLEANING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2015 (9 years ago) |
Document Number: | P09000008870 |
FEI/EIN Number |
264155823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10405 N. KENDALL DRIVE, APT. A 213, MIAMI, FL, 33176 |
Mail Address: | 10405 N. KENDALL DRIVE, APT. A 213, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE R | President | 10405 N. KENDALL DR #A 213, MIAMI, FL, 33176 |
CARRION ANGEL M | President | 4576 SW 139th Ct, MIAMI, FL, 33175 |
PEREZ JOSE R | Agent | 10405 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000097274 | SPC PROPERTY SERVICES, INC | EXPIRED | 2016-09-06 | 2021-12-31 | - | 10405 SW 88TH ST, #A-213, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | PEREZ, JOSE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State